Search
Patexia Research
Case number 2:18-cv-07932

PNY TECHNOLOGIES, INC. v. NETAC TECHNOLOGY CO., LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Oct 27, 2020 7 Motion for Miscellaneous Relief (2)
Oct 27, 2020 7 Memorandum in Support of Motion (6)
Oct 27, 2020 7 Declaration of Joachim P. Cox (2)
Oct 27, 2020 7 Exhibit 1 - Memo in Support Motion to Seal in NJ case (8)
Oct 27, 2020 7 Exhibit 2 - Order Granting Mtn to Seal in NJ case (2)
Oct 27, 2020 7 [Proposed] Order (2)
Oct 27, 2020 8 Motion for Miscellaneous Relief (1)
Oct 27, 2020 8 Declaration of Counsel (2)
Oct 27, 2020 8 [Proposed] Order (1)
Oct 27, 2020 9 Motion for Miscellaneous Relief (1)
Oct 27, 2020 9 Declaration of Counsel (2)
Oct 27, 2020 9 [Proposed] Order (1)
Oct 27, 2020 14 Motion for Miscellaneous Relief (5)
Oct 27, 2020 15 Motion for Miscellaneous Relief (5)
Oct 27, 2020 19 Motion to Seal Document (3)
Oct 27, 2020 19 Declaration of Scott D. Stimpson (5)
Oct 27, 2020 19 Proposed Order (2)
Oct 27, 2020 19 Certificate of Service (1)
Oct 27, 2020 20 Motion to Dismiss (2)
Oct 27, 2020 20 Memorandum of Law in Support of Motion [Redacted] (42)
Oct 27, 2020 20 Certificate of Compliance (1)
Oct 27, 2020 20 Declaration of Scott D. Stimpson (7)
Oct 27, 2020 20 Exhibit A [Redacted] (71)
Oct 27, 2020 20 Exhibit B [Under Seal] (2)
Oct 27, 2020 20 Exhibit C [Under Seal] (2)
Oct 27, 2020 20 Exhibit D [Redacted] (4)
Oct 27, 2020 20 Exhibit E (8)
Oct 27, 2020 20 Exhibit F [Under Seal] (2)
Oct 27, 2020 20 Exhibit G (2)
Oct 27, 2020 20 Exhibit H [Redacted] (15)
Oct 27, 2020 20 Exhibit I [Redacted] (34)
Oct 27, 2020 20 Exhibit J [Redacted] (32)
Oct 27, 2020 20 Exhibit K (5)
Oct 27, 2020 20 Exhibit L (2)
Oct 27, 2020 20 Exhibit M (4)
Oct 27, 2020 20 Exhibit N (4)
Oct 27, 2020 20 Exhibit O [Under Seal] (2)
Oct 27, 2020 20 Exhibit P [Under Seal] (2)
Oct 27, 2020 20 Exhibit Q [Under Seal] (2)
Oct 27, 2020 20 Exhibit R [Under Seal] (2)
Oct 27, 2020 20 Exhibit S [Under Seal] (2)
Oct 27, 2020 20 Exhibit T (9)
Oct 27, 2020 20 Exhibit U (10)
Oct 27, 2020 20 Exhibit V (21)
Oct 27, 2020 20 Exhibit W [Under Seal] (2)
Oct 27, 2020 20 Exhibit X [Under Seal] (2)
Oct 27, 2020 20 Certificate of Service (1)
Oct 27, 2020 30 Motion for Miscellaneous Relief (3)
Oct 27, 2020 30 Memorandum in Support of Motion (5)
Oct 27, 2020 30 [Proposed] Order (2)
Oct 27, 2020 30 Certificate of Service (2)
Oct 27, 2020 33 Motion for Preliminary Injunction (3)
Oct 27, 2020 33 Memorandum in Support of Motion (45)
Oct 27, 2020 33 Certificate of Compliance (1)
Oct 27, 2020 33 Declaration of Gadi Cohen (6)
Oct 27, 2020 33 Declaration of Anthony D. Pesce (5)
Oct 27, 2020 33 Exhibit 1 - Settlement Agreement (to be filed under seal) (1)
Oct 27, 2020 33 Exhibit 2 - 672 petition for reexam (original petition) (109)
Oct 27, 2020 33 Exhibit 3 - 672 Reexam Non-final office action (22)
Oct 27, 2020 33 Exhibit 4 - 672 Reexam Right to Appeal Notice (22)
Oct 27, 2020 33 Exhibit 5 - 447 Reexam Nov. 4, 2011 (35)
Oct 27, 2020 33 Exhibit 6 - DNJ Netac Answer (to be filed under seal (1)
Oct 27, 2020 33 Exhibit 7 - Piazza's Aug 2011 Order (to be filed under seal) (1)
Oct 27, 2020 33 Exhibit 8 - 2014-7-30 Piazza Final Award (to be filed under seal) (1)
Oct 27, 2020 33 Exhibit 9 - 2016-06-16 Bassler Opinion and Procedural Order No. 3 (to be filed u (1)
Oct 27, 2020 33 Exhibit 10 - 585 March 20 Office Action (24)
Oct 27, 2020 33 Exhibit 11 - 024 Terminal Disclaimer (1)
Oct 27, 2020 33 Exhibit 12 - 024 April 26 Final Office Action (29)
Oct 27, 2020 33 Exhibit 13 - 585 Information Disclosure Form June 18, 2012 (7)
Oct 27, 2020 33 Exhibit 14 - E.D. Tex. Infringement Contentions (to be filed under seal) (1)
Oct 27, 2020 33 Exhibit 15 - 2016-07-26 Bassler Procedural Order No. 5 (to be filed under seal) (1)
Oct 27, 2020 33 Exhibit 16 - USP 6,829,672 (17)
Oct 27, 2020 33 Exhibit 17 - USP 8,332,585 (17)
Oct 27, 2020 33 Exhibit 18 - USP 8,074,024 (16)
Oct 27, 2020 33 Exhibit 19 - USP 7,788,447 (18)
Oct 27, 2020 33 Exhibit 20 - PTAB Ruling - 447 Patent reexam (32)
Oct 27, 2020 33 Appendix A - USP 8,332,585 / 7,788,447 (5)
Oct 27, 2020 33 Appendix B - USP 8,074,024 / 7,788,447 (6)
Oct 27, 2020 33 Appendix C - USP 8,074,024 / 6,829,672 (3)
Oct 27, 2020 33 Appendix D - USP 8,332,585 / 7,788,447 (3)
Oct 27, 2020 33 Certificate of Service (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 33 *Restricted* (2)
Oct 27, 2020 34 Motion to Seal Document (3)
Oct 27, 2020 34 Memorandum in Support of Motion (8)
Oct 27, 2020 34 [Proposed] Order (2)
Oct 27, 2020 34 Certificate of Service (2)
Oct 27, 2020 39 Motion for Miscellaneous Relief (5)
Oct 27, 2020 39 Memorandum in Support of Motion (8)
Oct 27, 2020 39 Declaration of Joachim P. Cox (3)
Oct 27, 2020 39 Exhibit 1 - email (3)
Oct 27, 2020 39 [Proposed] Order (3)
Oct 27, 2020 39 Certificate of Service (2)
Oct 27, 2020 45 Motion to Dismiss (2)
Oct 27, 2020 45 Memorandum of Law in Support of Motion [Redacted] (42)
Oct 27, 2020 45 Certificate of Compliance (1)
Oct 27, 2020 45 Declaration of Scott D. Stimpson (7)
Oct 27, 2020 45 Exhibit A [Redacted Amended Complaint] (79)
Oct 27, 2020 45 Exhibit B [Sealed - Declaration of S. Judlowe dated 5-12-15] (2)
Oct 27, 2020 45 Exhibit C [Sealed - PNY-Netac Settlement Agreement] (2)
Oct 27, 2020 45 Exhibit D [Redacted Order of Arbitrator dated 8-17-11] (4)
Oct 27, 2020 45 Exhibit E. [Netac Verified Complaint dated 10-20-11 in Netac v. PNY (NJ Superior (8)
Oct 27, 2020 45 Exhibit F [Sealed - Grant Thornton Audit Report dated 10-16-13] (2)
Oct 27, 2020 45 Exhibit G. [Email from A. Piazza dated 11-4-13] (2)
Oct 27, 2020 45 Exhibit H [Redacted PNY Complaint and Jury Demand dated 11-8-13 in PNY v. Netac (15)
Oct 27, 2020 45 Exhibit I [Redacted Netac Answer and Counterclaim dated 2-11-14 in PNY v. Netac (34)
Oct 27, 2020 45 Exhibit J [Redacted PNY Response to to Answer and Counterclaim dated 3-21-14 in (32)
Oct 27, 2020 45 Exhibit K [Letter from T. Dickey to A. Piazza dated 7-28-14] (5)
Oct 27, 2020 45 Exhibit L [Email from A. Piazza dated 7-30-14] (2)
Oct 27, 2020 45 Exhibit M [Letter from A. Piazza dated 4-6-15] (4)
Oct 27, 2020 45 Exhibit N [Order granting in part Netac moton to compel arbitration dated 12-14- (4)
Oct 27, 2020 45 Exhibit O [Sealed - Bassler, J. Procedural Order No. 1 dated 3-7-16] (2)
Oct 27, 2020 45 Exhibit P [Sealed - PNY's Position re issues before Bassler, J., dated 5-6- (2)
Oct 27, 2020 45 Exhibit Q [Sealed - Netac Response to PNY's Position re issues before Bassl (2)
Oct 27, 2020 45 Exhibit R [Sealed - PNY's Reply in support of position re issues before Bas (2)
Oct 27, 2020 45 Exhibit S [Sealed - Bassler, J. Procedural Order No. 3 dated 6-16-16] (2)
Oct 27, 2020 45 Exhibit T [PNY Answer, Counterclaim and Jury Demand dated 3-27-06 in Netac v. PN (9)
Oct 27, 2020 45 Exhibit U [PNY Motion to Amend Invalidity Contentions dated 5-8-07 in Netac v. P (10)
Oct 27, 2020 45 Exhibit V [PNY Amended Answer, Counterclaims and Jury Demand dated 7-16-07 in Ne (21)
Oct 27, 2020 45 Exhibit W [Sealed - PNY-Netac Joint Statement of Issues to Bassler, J. dated 3-1 (2)
Oct 27, 2020 45 Exhibit X [Sealed - PNY Disclosure of Defenses dated 1-13-17] (2)
Oct 27, 2020 45 Certificate of Service (1)
Oct 27, 2020 51 Motion for Protective Order (2)
Oct 27, 2020 51 Memorandum of Law in Support of Motion (11)
Oct 27, 2020 51 Certificate of Compliance (1)
Oct 27, 2020 51 Certificate of Service (1)
Oct 27, 2020 60 Motion to Seal Document (3)
Oct 27, 2020 60 Declaration of Katherine M. Lieb (4)
Oct 27, 2020 60 Proposed Order (2)
Oct 27, 2020 60 Certificate of Service (Scott I. Batterman) (1)
Oct 27, 2020 62 Motion to Strike (3)
Oct 27, 2020 62 Memorandum in Support of Motion (5)
Oct 27, 2020 62 Certificate of Service (2)
Oct 27, 2020 63 Motion for Leave to File (2)
Oct 27, 2020 63 Memorandum Of Law In Support Of Cross-Motion And In Opposition To Plaintiff PNY (7)
Oct 27, 2020 63 Declaration of Scott I. Batterman (2)
Oct 27, 2020 63 Exhibit A [To Be Sealed: Unredacted Amended Memorandum in Opposition to PNY Mot (2)
Oct 27, 2020 63 Exhibit B [Redacted Amended Memorandum in Opposition to PNY Motion for Prelimina (44)
Oct 27, 2020 63 Certificate of Service (Scott I. Batterman) (1)
Oct 27, 2020 64 Motion to Seal Document (2)
Oct 27, 2020 64 Declaration of Scott I. Batterman (3)
Oct 27, 2020 64 Proposed Order (1)
Oct 27, 2020 64 Certificate of Service (Scott I. Batterman) (1)
Oct 27, 2020 67 Motion for Miscellaneous Relief (3)
Oct 27, 2020 67 Declaration of Scott I. Batterman (5)
Oct 27, 2020 67 Certificate of Service (Battterman, Scott) (1)
Oct 27, 2020 71 Motion to Seal Document (3)
Oct 27, 2020 71 Declaration of Scott I. Batterman (4)
Oct 27, 2020 71 Proposed Order Granting Ex Parte Motion (2)
Oct 27, 2020 71 Certificate of Service (Scott I. Batterman) (1)
Oct 27, 2020 72 Motion for Miscellaneous Relief (1)
Oct 27, 2020 72 Declaration of Counsel (2)
Oct 27, 2020 72 [Proposed] Order (1)
Oct 27, 2020 72 Certificate of Service (2)
Oct 27, 2020 85 Motion for Miscellaneous Relief (3)
Oct 27, 2020 85 Memorandum in Support of Motion (5)
Oct 27, 2020 85 Declaration of Randall C. Whattoff (2)
Oct 27, 2020 85 Exhibit 1 - email (2)
Oct 27, 2020 85 [Proposed] Order (2)
Oct 27, 2020 85 Certificate of Service (2)
Oct 27, 2020 88 Motion to Seal Document (4)
Oct 27, 2020 88 Memorandum in Support of Motion (6)
Oct 27, 2020 88 Proposed Order (2)
Oct 27, 2020 88 Certificate of Service (2)
Oct 27, 2020 93 Motion to Seal Document (3)
Oct 27, 2020 93 Declaration of Counsel (2)
Oct 27, 2020 93 Proposed Order (2)
Oct 27, 2020 93 Certificate of Service (1)
Oct 27, 2020 108 Motion for Miscellaneous Relief (4)
Oct 27, 2020 108 [Proposed] Order (2)
Oct 27, 2020 108 Certificate of Service (2)
Oct 27, 2020 N/A Minutes - Miscellaneous (0)
Oct 27, 2020 120 Motion for Discovery (3)
Oct 27, 2020 120 Memorandum in Support of Motion (15)
Oct 27, 2020 120 Declaration of Greg Devine (3)
Oct 27, 2020 120 Declaration of Anthony D. Pesce (2)
Oct 27, 2020 120 Exhibit 1 (1)
Oct 27, 2020 120 Certificate of Compliance with LR 37.1(B) (1)
Oct 27, 2020 120 Certificate of Service (2)
Oct 27, 2020 120 *Restricted* (2)
Oct 27, 2020 120 *Restricted* (2)
Oct 27, 2020 121 Motion to Seal Document (3)
Oct 27, 2020 121 Memorandum in Support of Motion (5)
Oct 27, 2020 121 Proposed Order (2)
Oct 27, 2020 121 Certificate of Service (2)
Oct 27, 2020 123 Motion for Miscellaneous Relief (1)
Oct 27, 2020 123 Declaration of Counsel and Consent of Local Counsel (3)
Oct 27, 2020 123 Certificate of Service (1)
Oct 27, 2020 127 Motion to Seal Document (3)
Oct 27, 2020 127 Memorandum In Support Of Motion (4)
Oct 27, 2020 127 Proposed Order Granting Ex Parte Motion (2)
Oct 27, 2020 127 Certificate of Service (1)
Oct 27, 2020 138 Motion to Seal Document (3)
Oct 27, 2020 138 Declaration of Scott D. Stimpson (7)
Oct 27, 2020 138 Proposed Order Granting Ex Parte Motion For Leave To File A Redacted Version Of (2)
Oct 27, 2020 138 Certificate of Service (1)
Oct 27, 2020 139 Motion to Dismiss (2)
Oct 27, 2020 139 Memorandum of Law in Support of Motion (35)
Oct 27, 2020 139 Declaration of Scott D. Stimpson (6)
Oct 27, 2020 139 Exhibit A [Redacted Amended Complaint] (79)
Oct 27, 2020 139 Exhibit B [Sealed - Declaration of S. Judlowe dated 5-12-15] (2)
Oct 27, 2020 139 Exhibit C [Sealed - PNY-Netac Settlement Agreement] (2)
Oct 27, 2020 139 Exhibit D [Redacted Order of Arbitrator dated 8-17-11] (4)
Oct 27, 2020 139 Exhibit E [Netac Verified Complaint dated 10-20-11 in Netac v. PNY (NJ Superior (8)
Oct 27, 2020 139 Exhibit F [Sealed - Grant Thornton Audit Report dated 10-16-13] (2)
Oct 27, 2020 139 Exhibit G. [Email from A. Piazza dated 11-4-13] (2)
Oct 27, 2020 139 Exhibit H [Redacted PNY Complaint and Jury Demand dated 11-8-13 in PNY v. Netac (15)
Oct 27, 2020 139 Exhibit I [Redacted Netac Answer and Counterclaim dated 2-11-14 in PNY v. Netac (34)
Oct 27, 2020 139 Exhibit J [Redacted PNY Response to to Answer and Counterclaim dated 3-21-14 in (32)
Oct 27, 2020 139 Exhibit K [Letter from T. Dickey to A. Piazza dated 7-28-14] (5)
Oct 27, 2020 139 Exhibit L [Email from A. Piazza dated 7-30-14] (2)
Oct 27, 2020 139 Exhibit M [Letter from A. Piazza dated 4-6-15] (4)
Oct 27, 2020 139 Exhibit N [Order granting in part Netac moton to compel arbitration dated 12-14- (4)
Oct 27, 2020 139 Exhibit O [Sealed - Bassler, J. Procedural Order No. 1 dated 3-7-16] (2)
Oct 27, 2020 139 Exhibit P [Sealed - Partial Final Award of Bassler, J., dated 10-6-17] (2)
Oct 27, 2020 139 Exhibit Q [Sealed - PNY-Netac Joint Report on Damages to Bassler, J. dated 3-20- (2)
Oct 27, 2020 139 Exhibit R [Sealed - PNY's Position re issues before Bassler, J., dated 5-6 (2)
Oct 27, 2020 139 Exhibit S [Sealed - Netac Response to PNY's Position re issues before Bassl (2)
Oct 27, 2020 139 Exhibit T [Sealed - PNY's Reply in support of position re issues before Bas (2)
Oct 27, 2020 139 Exhibit U [Sealed - Bassler, J. Procedural Order No. 3 dated 6-16-16] (2)
Oct 27, 2020 139 Exhibit V [Order Granting Motion to Transfer to DNJ filed 3-28-18 (26)
Oct 27, 2020 139 Exhibit W [PNY Answer, Counterclaims and Jury Demand dated 3-27-06 in Netac v. P (9)
Oct 27, 2020 139 Exhibit X [PNY Motion to Amend Invalidity Contentions dated 5-8-07 in Netac v. P (10)
Oct 27, 2020 139 Exhibit Y [PNY Amended Answer, Counterclaims and Jury Demand dated 7-16-07 in Ne (21)
Oct 27, 2020 139 Exhibit Z [Sealed - PNY-Netac Joint Statement of Issues to Bassler, J. dated 3-1 (2)
Oct 27, 2020 139 Certificate of Service (1)
Oct 27, 2020 N/A Add and Terminate Judges (0)
Oct 27, 2020 149 Motion to Dismiss (3)
Oct 27, 2020 149 Brief (35)
Oct 27, 2020 149 Declaration of Trent S. Dickey in Support (5)
Oct 27, 2020 149 Exhibit A to Z (277)
Oct 27, 2020 149 Text of Proposed Order (2)
Oct 27, 2020 149 Certificate of Service (2)
Oct 27, 2020 158 Motion for Leave to Appear Pro Hac Vice (2)
Oct 27, 2020 158 Declaration of Mr. Dickey (4)
Oct 27, 2020 158 Declaration of Mr. Stimpson (3)
Oct 27, 2020 158 Declaration of Mr. Tan (3)
Oct 27, 2020 158 Text of Proposed Order (3)
Oct 27, 2020 162 Motion to Seal (3)
Oct 27, 2020 162 Statement in Lieu of Brief (6)
Oct 27, 2020 162 Exhibit A - Defendant Netac Technology Co., Ltd.s Memorandum of Law in Support (36)
Oct 27, 2020 162 Exhibit B - Plaintiff PNY Technologies, Inc.s Memorandum of Law in Opposition t (37)
Oct 27, 2020 162 Exhibit C - Defendant Netac Technology Co., Ltd.s Reply Memorandum of Law in Fu (22)
Oct 27, 2020 162 Exhibit D - Index of Sealing (12)
Oct 27, 2020 162 Text of Proposed Order (4)
Oct 27, 2020 162 Certificate of Service (1)
Oct 27, 2020 163 Order (3)
Oct 27, 2020 175 Motion to Seal (3)
Oct 27, 2020 175 Statement Joint Statement in Lieu of Brief (5)
Oct 27, 2020 175 Exhibit Proposed Redacted Answer (20)
Oct 27, 2020 175 Exhibit Index to Motion to Seal (2)
Oct 27, 2020 175 Text of Proposed Order (3)
Oct 27, 2020 175 Certificate of Service (2)
Oct 27, 2020 176 Motion for Leave to Appear Pro Hac Vice (1)
Oct 27, 2020 176 Declaration of Michael S. Elkin (2)
Oct 27, 2020 176 Declaration of Thomas Patrick Lane (4)
Oct 27, 2020 176 Declaration of Anthony Pesce (3)
Oct 27, 2020 176 Text of Proposed Order (2)
Oct 27, 2020 177 Motion for Leave to Appear Pro Hac Vice (1)
Oct 27, 2020 177 Declaration of Michael S. Elkin (2)
Oct 27, 2020 177 Declaration of Thomas Patrick Lane (4)
Oct 27, 2020 177 Declaration of Anthony Pesce (3)
Oct 27, 2020 177 Text of Proposed Order (2)
Oct 27, 2020 195 Motion for Leave to Appear Pro Hac Vice (1)
Oct 27, 2020 195 Certification of Trent S. Dickey in Support (3)
Oct 27, 2020 195 Declaration of David M. Farnum in Support (3)
Oct 27, 2020 195 Text of Proposed Order (3)
Oct 27, 2020 197 Order (3)
Oct 27, 2020 200 Motion for Partial Summary Judgment (2)
Oct 27, 2020 200 Declaration of Trent Dickey (4)
Oct 27, 2020 200 Text of Proposed Order (2)
Oct 27, 2020 204 Motion to Seal (3)
Oct 27, 2020 204 Joint Statement in Lieu of Brief (6)
Oct 27, 2020 204 Redactions to December 31 Letter (5)
Oct 27, 2020 204 Redactions to January 25 Letter (6)
Oct 27, 2020 204 Index to Joint Statement (3)
Oct 27, 2020 204 Text of Proposed Order (3)
Oct 27, 2020 208 Order on Motion to Seal (3)
Oct 27, 2020 209 Scheduling Order (3)
Oct 27, 2020 N/A Pro Hac Vice Fee Received (0)
Oct 27, 2020 217 Motion to Dismiss (4)
Oct 27, 2020 217 Memorandum of Law in Support (8)
Oct 27, 2020 217 Text of Proposed Order (1)
Oct 27, 2020 218 Motion to Continue (4)
Oct 27, 2020 218 Declaration of Michael S. Elkin (11)
Oct 27, 2020 218 Text of Proposed Order (1)
Oct 27, 2020 235 Order (1)
Oct 27, 2020 237 Motion to Seal (4)
Oct 27, 2020 237 JOINT STATEMENT OF TRENT S. DICKEY AND MICHAEL S. ELKIN IN SUPPORT OF MOTION (7)
Oct 27, 2020 237 Exhibit 1 - INDEX IN SUPPORT OF MOTION TO SEAL (20)
Oct 27, 2020 237 Exhibit 2 - DEFENDANT NETAC TECHNOLOGY CO., LTD.'S MEMORANDUM OF LAW IN SU (41)
Oct 27, 2020 237 Exhibit 3 - DEFENDANT NETAC TECHNOLOGY CO., LTD.'S STATEMENT OF UNDISPUTED (8)
Oct 27, 2020 237 Exhibit 4 - PLAINTIFF PNY TECHNOLOGIES, INC.'S MEMORANDUM OF LAW IN OPPOSI (30)
Oct 27, 2020 237 Exhibit 5 - PLAINTIFF PNY TECHNOLOGIES, INC.'S RESPONSIVE STATEMENT OF MAT (18)
Oct 27, 2020 237 Exhibit 6 - DEFENDANT NETAC TECHNOLOGY CO., LTD.'S REPLY MEMORANDUM OF LAW (36)
Oct 27, 2020 237 Exhibit 7 - DEFENDANT NETAC TECHNOLOGY CO., LTD.'S RESPONSE TO THE SUPPLEM (18)
Oct 27, 2020 237 Proposed Order Granting Motion (4)
Oct 27, 2020 238 Order on Motion to Seal (4)
Oct 27, 2020 243 Motion to Dismiss (2)
Oct 27, 2020 243 Declaration of Trent S. Dickey (2)
Oct 27, 2020 243 Exhibit A to E (Public Version) (13)
Oct 27, 2020 243 Text of Proposed Order (2)
Oct 27, 2020 274 Motion to Seal (3)
Oct 27, 2020 274 Joint Statement of Trent S. Dickey and Michael S. Elkin in Support of Motion to (7)
Oct 27, 2020 274 Exhibit 1 (16)
Oct 27, 2020 274 Exhibit 2 (17)
Oct 27, 2020 274 Exhibit 3 (3)
Oct 27, 2020 274 Exhibit 4 (18)
Oct 27, 2020 274 Text of Proposed Order (5)
Apr 1, 2020 284 Letter (1)
Apr 1, 2020 N/A Order (0)
Dec 9, 2019 N/A Order (0)
Oct 24, 2019 280 Appeal Transcript Request (2)
Oct 24, 2019 281 Appeal Transcript Request (2)
Oct 15, 2019 277 Redacted Document (16)
Oct 15, 2019 278 Exhibit (to Document) (17)
Oct 15, 2019 278 Exhibit 14 (2)
Oct 14, 2019 276 Notice of Appeal (USCA) (3)
Oct 14, 2019 276 Notice of Appeal* (1)
Oct 8, 2019 275 Order on Motion to Seal (5)
Oct 7, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Oct 1, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Sep 27, 2019 271 Opinion (3)
Sep 27, 2019 272 Order on Motion to Dismiss (1)
Sep 27, 2019 273 Notice of Pro Hac Vice to Receive NEF (3)
Sep 25, 2019 270 Order (2)
Sep 18, 2019 268 Markman Response Brief (17)
Sep 18, 2019 269 Markman Response Brief (20)
Sep 18, 2019 269 Declaration of Michael S. Elkin (2)
Sep 18, 2019 269 Exhibit 1 (17)
Sep 18, 2019 269 Exhibit 2 (18)
Sep 18, 2019 269 Exhibit 3 (80)
Sep 18, 2019 269 Exhibit 4 (66)
Sep 18, 2019 269 Exhibit 5 (77)
Sep 17, 2019 N/A QC - Document Not Signed by Attorney (0)
Sep 17, 2019 266 Letter (2)
Sep 17, 2019 266 Declaration of Michael S. Elkin (2)
Sep 17, 2019 266 Declaration of Brian J. Nisbet (3)
Sep 17, 2019 266 Text of Proposed Order (2)
Sep 17, 2019 267 Letter (2)
Sep 17, 2019 267 Declaration of Michael S. Elkin (2)
Sep 17, 2019 267 Declaration of Brian J. Nisbet (3)
Sep 17, 2019 267 Text of Proposed Order (2)
Sep 16, 2019 265 Letter (2)
Sep 16, 2019 265 Declaration of Michael S. Elkin (2)
Sep 16, 2019 265 Declaration of Brian J. Nisbet (3)
Sep 16, 2019 265 Text of Proposed Order (2)
Sep 13, 2019 262 Notice to Withdraw from NEF as to Case (1)
Sep 13, 2019 263 Letter (1)
Sep 13, 2019 264 Letter (1)
Sep 6, 2019 261 Order (2)
Sep 5, 2019 260 Letter (2)
Sep 4, 2019 N/A Order (0)
Aug 28, 2019 256 Letter (2)
Aug 28, 2019 257 Letter (1)
Aug 28, 2019 258 Response (NOT Motion) (2)
Aug 26, 2019 254 Redacted Document (16)
Aug 26, 2019 255 Redacted Document (25)
Aug 22, 2019 252 Declaration (2)
Aug 12, 2019 N/A Order (0)
Aug 8, 2019 249 Letter (1)
Jul 16, 2019 246 Letter Rule 7.1 (1)
Jul 16, 2019 247 Redacted Document (14)
Jul 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jul 11, 2019 241 Markman Opening Brief (41)
Jul 11, 2019 241 Declaration of David M. Farnum (3)
Jul 11, 2019 241 Exhibit 1-11 (141)
Jul 11, 2019 242 Markman Opening Brief (32)
Jul 11, 2019 242 Declaration of Michael S. Elkin (3)
Jul 11, 2019 242 Exhibit 1 (17)
Jul 11, 2019 242 Exhibit 2 (18)
Jul 11, 2019 242 Exhibit 3 (18)
Jul 11, 2019 242 Exhibit 4 (19)
Jul 11, 2019 242 Exhibit 5 (218)
Jul 11, 2019 242 Exhibit 6 (80)
Jul 11, 2019 242 Exhibit 7 (66)
Jul 11, 2019 242 Exhibit 8 (77)
Jul 11, 2019 242 Exhibit 9 (5)
Jul 11, 2019 242 Exhibit 10 (4)
Jul 11, 2019 242 Exhibit 11 (156)
Jul 11, 2019 242 Exhibit 12 (2)
Jul 11, 2019 242 Exhibit 13 (3)
Jun 6, 2019 240 Redacted Document (30)
Jun 3, 2019 239 Statement (4)
Jun 3, 2019 239 Exhibit A (20)
Jun 3, 2019 239 Exhibit B (4)
May 28, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
May 23, 2019 236 Order on Motion for Partial Summary Judgment (11)
May 9, 2019 234 Letter (1)
Apr 30, 2019 232 Redacted Document (17)
Apr 30, 2019 233 Redacted Document (30)
Apr 25, 2019 227 Letter (1)
Apr 25, 2019 228 Declaration (2)
Apr 25, 2019 228 Exhibit A-E (31)
Apr 18, 2019 226 Order (2)
Apr 12, 2019 225 Letter (2)
Apr 4, 2019 222 Redacted Document (17)
Apr 4, 2019 223 Redacted Document (29)
Apr 4, 2019 224 Redacted Document (12)
Apr 4, 2019 224 Exhibit 4 - Order Appointing Mediator (2)
Apr 4, 2019 224 Exhibit 5 - Intel/AMD Settlement Article (4)
Apr 4, 2019 224 Exhibit 6 - Attendance Sheet at Mediation (4)
Apr 4, 2019 224 Exhibit 11 - 672 Re-exam (108)
Apr 4, 2019 224 Exhibit 12 - 672 Non-Final Office Action (25)
Apr 4, 2019 224 Exhibit 13 - Netac v. SanDisk Appeal (2)
Apr 4, 2019 224 Exhibit 22 - PNY First Request for Production to Netac (19)
Apr 4, 2019 224 Exhibit 23 - PNY Second Request for Production to Netac (10)
Apr 3, 2019 N/A QC - Generic Message (0)
Apr 2, 2019 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Apr 1, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 29, 2019 N/A Order (0)
Mar 28, 2019 215 Letter (2)
Mar 15, 2019 N/A Order (0)
Mar 8, 2019 213 Letter (2)
Feb 25, 2019 211 Redacted Document (5)
Feb 25, 2019 212 Redacted Document (4)
Feb 22, 2019 210 Letter (1)
Feb 21, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 21, 2019 205 Redacted Document (30)
Feb 21, 2019 206 Redacted Document (7)
Feb 21, 2019 207 Redacted Document (30)
Feb 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 7, 2019 198 Letter (1)
Feb 7, 2019 199 Proposed Pretrial Order (3)
Jan 31, 2019 196 Redacted Document (5)
Jan 25, 2019 194 Letter (3)
Jan 18, 2019 192 Letter (7)
Jan 14, 2019 191 Letter (1)
Jan 3, 2019 N/A Telephone Conference (0)
Jan 3, 2019 N/A Order (0)
Jan 2, 2019 189 Redacted Document (4)
Nov 16, 2018 N/A Order (0)
Nov 13, 2018 186 Letter (1)
Nov 6, 2018 185 Order (1)
Oct 11, 2018 184 Letter (4)
Sep 26, 2018 N/A Order (0)
Sep 12, 2018 N/A Status Conference (0)
Sep 10, 2018 182 Answer to Amended Complaint (19)
Sep 7, 2018 N/A QC - Generic Message (0)
Sep 7, 2018 178 Order on Motion for Leave to Appear (2)
Sep 7, 2018 179 Order on Motion to Seal (3)
Sep 7, 2018 180 Notice of Pro Hac Vice to Receive NEF (3)
Sep 7, 2018 181 Notice of Pro Hac Vice to Receive NEF (3)
Aug 30, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 20, 2018 N/A Set/Reset Hearings (0)
Aug 17, 2018 174 Letter (1)
Aug 16, 2018 N/A Order (0)
Aug 15, 2018 172 Answer to Amended Complaint (19)
Aug 7, 2018 170 Notice of Pro Hac Vice to Receive NEF (1)
Aug 2, 2018 N/A Set/Reset Hearings (0)
Aug 1, 2018 169 Order on Motion to Dismiss (9)
Jul 26, 2018 166 Redacted Document (30)
Jul 26, 2018 167 Redacted Document (21)
Jul 26, 2018 168 Redacted Document (30)
Jul 25, 2018 N/A Pro Hac Vice Fee Received (0)
Jul 18, 2018 165 Order on Motion to Seal (4)
Jul 5, 2018 164 Notice of Pro Hac Vice to Receive NEF (1)
Jun 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jun 7, 2018 159 Reply Brief to Opposition to Motion (21)
Jun 7, 2018 161 Certificate of Service (2)
May 31, 2018 157 Order (2)
May 29, 2018 155 Letter (2)
May 29, 2018 156 Letter (1)
May 25, 2018 154 Redacted Document (30)
May 17, 2018 N/A Order Reassigning Case (0)
May 11, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
May 11, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
May 8, 2018 148 Order (2)
May 4, 2018 147 Letter (2)
Apr 30, 2018 145 Letter (4)
Apr 30, 2018 146 Letter (2)
Apr 26, 2018 144 Notice of Appearance (1)
Apr 24, 2018 143 Notice of Appearance (1)
Apr 20, 2018 142 Notice of Appearance (1)
Apr 19, 2018 141 Letter: Attorney Not Admitted (1)
Apr 17, 2018 140 Case Transferred In - District Transfer (26)
Apr 17, 2018 140 *Restricted* (26)
Mar 28, 2018 137 Order (25)
Feb 8, 2018 N/A Terminate Motion and R&R Deadlines/Hearings (0)
Feb 7, 2018 134 Order on Motion to Dismiss (2)
Feb 7, 2018 135 Order on Motion for Miscellaneous Relief (2)
Feb 2, 2018 N/A Minutes - Miscellaneous (0)
Feb 1, 2018 132 Response/Reply - Miscellaneous (12)
Jan 29, 2018 129 Order on Motion to Seal Document (2)
Jan 25, 2018 128 Memorandum in Opposition of Motion (17)
Jan 25, 2018 128 Certificate of Service (1)
Jan 12, 2018 126 Order on Motion to Seal Document (2)
Jan 9, 2018 N/A Terminate Hearings (0)
Jan 5, 2018 124 Order of Entry (1)
Jan 4, 2018 N/A Set Motion and R&R Deadlines/Hearings (0)
Dec 21, 2017 119 Scheduling Order (6)
Dec 15, 2017 N/A Minutes - Miscellaneous (0)
Nov 22, 2017 N/A Minutes - Miscellaneous (0)
Nov 20, 2017 N/A Terminate Hearings (0)
Nov 13, 2017 N/A Set Hearings (0)
Nov 1, 2017 N/A Set Hearings (0)
Sep 29, 2017 111 Response/Reply - Miscellaneous (10)
Sep 29, 2017 111 Declaration of Scott D. Stimpson (1)
Sep 29, 2017 111 Exhibit A (Excerpt of Transcript) (2)
Sep 29, 2017 111 Certificate of Service (1)
Sep 29, 2017 112 Response/Reply - Miscellaneous (11)
Sep 29, 2017 112 Certificate of Service (2)
Sep 21, 2017 109 Letter (2)
Sep 21, 2017 110 Minutes - Miscellaneous (1)
Sep 15, 2017 106 Response/Reply - Miscellaneous (7)
Sep 15, 2017 106 Certificate of Service (1)
Sep 15, 2017 107 Response/Reply - Miscellaneous (19)
Sep 15, 2017 107 Declaration of Anthony D. Pesce (2)
Sep 15, 2017 107 Exhibit 1 - PNY Initial Disclosures (11)
Sep 15, 2017 107 Exhibit 2 - Netac's Presentation Boards (1)
Sep 15, 2017 107 Exhibit 3 - Excerpts transcript (34)
Sep 15, 2017 107 Certificate of Service (2)
Sep 13, 2017 105 Transcript (60)
Sep 1, 2017 104 Minutes - Miscellaneous (1)
Aug 28, 2017 103 Motion Hearing (1)
Aug 16, 2017 100 Reply to Response to Motion (22)
Aug 16, 2017 100 Certificate of Compliance (1)
Aug 16, 2017 100 Certificate of Service (1)
Aug 16, 2017 101 Memorandum in Opposition of Motion (41)
Aug 16, 2017 101 Certificate of Compliance (2)
Aug 16, 2017 101 Declaration of Joachim P. Cox (2)
Aug 16, 2017 101 Exhibit 1 - Procedural Order No. 5 (3)
Aug 16, 2017 101 Exhibit 2 - Heidi Stuto Declaration (4)
Aug 16, 2017 101 Exhibit 3 - Netac Opp to Mtn to Transfer (E.D. Tex.) (16)
Aug 16, 2017 101 Exhibit 4 - Netac Initial Disclosures (5)
Aug 16, 2017 101 Exhibit 5 - Docket in PNY v. Netac 13-06799 (D.N.J.) (16)
Aug 16, 2017 101 Certificate of Service (2)
Aug 9, 2017 98 Order on Motion to Seal Document (2)
Aug 9, 2017 99 Order on Motion to Seal Document (3)
Jul 26, 2017 N/A Set Motion and R&R Deadlines/Hearings (0)
Jun 20, 2017 95 Letter (1)
Jun 20, 2017 96 Minutes - Miscellaneous (1)
May 31, 2017 94 Order (21)
May 24, 2017 92 Response/Reply - Miscellaneous (22)
May 24, 2017 92 Certificate of Compliance (1)
May 24, 2017 92 Declaration of Scott D. Stimpson (1)
May 24, 2017 92 Exhibit A [Filed Under Seal - Transcript of Proceedings] (2)
May 24, 2017 92 Certificate of Service (1)
May 19, 2017 N/A Set Motion and R&R Deadlines/Hearings (0)
May 9, 2017 90 Order on Motion for Protective Order (7)
May 5, 2017 89 Motion Hearing (1)
Apr 28, 2017 87 Memorandum in Opposition of Motion (43)
Apr 28, 2017 87 Certificate of Compliance (2)
Apr 28, 2017 87 Declaration Declaration of Joachim P. Cox (2)
Apr 28, 2017 87 Exhibit 1-Procedural Order No. 5 (1)
Apr 28, 2017 87 Exhibit 2-Stuto Declaration (E.D. Tex.) (4)
Apr 28, 2017 87 Exhibit 3-Netac Opp to Mtn to Transfer (E.D. Tex.) (16)
Apr 28, 2017 87 Exhibit 4-Netac Initial Disclosures (5)
Apr 28, 2017 87 Exhibit 5-Docket D.N.J. 13-06799 (16)
Apr 28, 2017 87 Certificate of Service (2)
Apr 25, 2017 86 Stipulation and Order (8)
Apr 21, 2017 84 Response/Reply - Miscellaneous (10)
Apr 21, 2017 84 Certificate of Service (1)
Apr 17, 2017 N/A Minutes - Miscellaneous (0)
Apr 14, 2017 81 Memorandum in Opposition of Motion (19)
Apr 14, 2017 81 Declaration of Randall C. Whattoff (2)
Apr 14, 2017 81 Exhibit 1-PNY First Request for Production of Documents to Netac (18)
Apr 14, 2017 81 Exhibit 2-March 30, 2017 Letter to Judge Kobayashi (2)
Apr 14, 2017 81 Certificate of Service (2)
Apr 14, 2017 82 Certificate of Service (3)
Apr 10, 2017 80 Set Motion and R&R Deadlines/Hearings (1)
Apr 7, 2017 79 Order on Motion for Preliminary Injunction (2)
Apr 5, 2017 77 Motion Hearing (1)
Apr 4, 2017 N/A Minutes - Miscellaneous (0)
Apr 4, 2017 N/A Set Motion and R&R Deadlines/Hearings (0)
Apr 4, 2017 76 Order of Entry (1)
Mar 30, 2017 68 Order on Motion for Miscellaneous Relief (1)
Mar 30, 2017 70 Memorandum in Opposition of Motion (42)
Mar 30, 2017 70 Certificate of Compliance (1)
Mar 30, 2017 70 Declaration of Katherine M. Lieb (5)
Mar 30, 2017 70 Exhibit 1 [PNYs Answer to Complaint, Affirmative Defenses, Counterclaims and Jur (9)
Mar 30, 2017 70 Exhibit 2 [PNYs Motion for Leave to Amend its Invalidity Contentions (ED Tex) da (10)
Mar 30, 2017 70 Exhibit 3 [PNYs First Amended Answer to Complaint, Affirmative Defenses, Counter (21)
Mar 30, 2017 70 Exhibit 4 [Sealed - Declaration of Stephen B] Judlowe in Support of Motion to C (2)
Mar 30, 2017 70 Exhibit 5 [Sealed - Chart showing utility patents licensed to PNY] (2)
Mar 30, 2017 70 Exhibit 6 [Sealed - udit Report rendered by Grant Thornton LLP on 10/ 16/13 (wi (2)
Mar 30, 2017 70 Exhibit 7 [Redacted - PNYs Response to Defendants Answer, Affirmative Defenses, (32)
Mar 30, 2017 70 Exhibit 8 [Order granting in part Netacs motion to compel arbitration, dated Dec (4)
Mar 30, 2017 70 Exhibit 9 [Sealed - Procedural Order No. 1, entered by Judge Bassler on 3/7/16] (2)
Mar 30, 2017 70 Exhibit 10 [Sealed - PNYs position regarding the issues before Judge Bassler, da (2)
Mar 30, 2017 70 Exhibit 11 [Sealed - Netacs response to PNYs position regarding issues before Ju (2)
Mar 30, 2017 70 Exhibit 12 [Sealed - PNYs reply in support of its position regarding issues befo (2)
Mar 30, 2017 70 Exhibit 13 [Sealed - Excerpts from a transcript of a Telephonic Pre-Arbitration (2)
Mar 30, 2017 70 Exhibit 14 [Sealed - Joint Statement of Issues, submitted by PNY and Netac to Ar (2)
Mar 30, 2017 70 Exhibit 15 [ 951 Patent] (20)
Mar 30, 2017 70 Exhibit 16 [Sealed - PNYs Disclosure of Defenses, dated 1/13/17] (2)
Mar 30, 2017 70 Exhibit 17 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 30, 2017 70 Exhibit 18 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 30, 2017 70 Exhibit 19 [Sealed - Excerpts from the deposition transcript of Anthony Gomez, d (2)
Mar 30, 2017 70 Exhibit 20 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 30, 2017 70 Exhibit 21 [Sealed - Excerpts from a Telephonic Pre-Arbitration Hearing, dated 9 (2)
Mar 30, 2017 70 Exhibit 22 [Order of Dismissal (ED Tex) dated 2/25/08] (2)
Mar 30, 2017 70 Exhibit 23 [Excerpts from proceedings from the SanDisk Action, dated 2/5/14] (5)
Mar 30, 2017 70 Exhibit 24 [Notice of Entry of Judgment on Jury Verdict dated 3/21/14] (12)
Mar 30, 2017 70 Exhibit 25 [Office Action for the 024 Patent, dated 4/26/11] (9)
Mar 30, 2017 70 Exhibit 26 [Information Disclosure Statement for the 447 Patent, dated 3/7/09] (3)
Mar 30, 2017 70 Exhibit 27 [Information Disclosure Statement for the 447 Patent, dated 4/19/10] (6)
Mar 30, 2017 70 Exhibit 28 [Information Disclosure Statement for the 447 Patent, dated 6/29/10] (11)
Mar 30, 2017 70 Exhibit 29 [Information Disclosure Statement for the 585 Patent, dated 7/12/12] (8)
Mar 30, 2017 70 Exhibit 30 [Information Disclosure Statement Transmittal Letter for the 585 pate (3)
Mar 30, 2017 70 Exhibit 31 [Office Action for the 672 Patent, dated 11/13/02] (5)
Mar 30, 2017 70 Certificate of Service (Batterman, Scott) (2)
Mar 30, 2017 70 *Restricted* (2)
Mar 30, 2017 70 *Restricted* (2)
Mar 30, 2017 70 *Restricted* (2)
Mar 30, 2017 70 *Restricted* (2)
Mar 29, 2017 66 Order on Motion to Seal Document (2)
Mar 20, 2017 65 Response/Reply - Miscellaneous (24)
Mar 20, 2017 65 Certificate of Compliance (1)
Mar 20, 2017 65 Certificate of Service (2)
Mar 15, 2017 61 Order of Entry (1)
Mar 13, 2017 N/A Miscellaneous Document (0)
Mar 13, 2017 N/A Notice of Hearing on Motion (0)
Mar 13, 2017 56 Certificate of Service (3)
Mar 13, 2017 58 Memorandum in Opposition of Motion (11)
Mar 13, 2017 59 Memorandum in Opposition of Motion (43)
Mar 13, 2017 59 Certificate of Compliance (1)
Mar 13, 2017 59 Declaration of Katherine M. Lieb (5)
Mar 13, 2017 59 Exhibit 1 [PNYs Answer to Complaint, Affirmative Defenses, Counterclaims and Jur (9)
Mar 13, 2017 59 Exhibit 2 [PNYs Motion for Leave to Amend its Invalidity Contentions (ED Tex) da (10)
Mar 13, 2017 59 Exhibit 3 [PNYs First Amended Answer to Complaint, Affirmative Defenses, Counter (21)
Mar 13, 2017 59 Exhibit 4 [Sealed - Declaration of Stephen B] Judlowe in Support of Motion to C (2)
Mar 13, 2017 59 Exhibit 5 [Sealed - Chart showing utility patents licensed to PNY] (2)
Mar 13, 2017 59 Exhibit 6 [Sealed - Audit Report rendered by Grant Thornton LLP on 10/ 16/13 (w (2)
Mar 13, 2017 59 Exhibit 7 [Redacted - PNYs Response to Defendants Answer, Affirmative Defenses, (32)
Mar 13, 2017 59 Exhibit 8 [Order granting in part Netacs motion to compel arbitration, dated Dec (4)
Mar 13, 2017 59 Exhibit 9 [Sealed - Procedural Order No. 1, entered by Judge Bassler on 3/7/16] (2)
Mar 13, 2017 59 Exhibit 10 [Sealed - PNYs position regarding the issues before Judge Bassler, da (2)
Mar 13, 2017 59 Exhibit 11 [Sealed - Netacs response to PNYs position regarding issues before Ju (2)
Mar 13, 2017 59 Exhibit 12 [Sealed - PNYs reply in support of its position regarding issues befo (2)
Mar 13, 2017 59 Exhibit 13 [Sealed - Excerpts from a transcript of a Telephonic Pre-Arbitration (2)
Mar 13, 2017 59 Exhibit 14 [Sealed - Joint Statement of Issues, submitted by PNY and Netac to Ar (2)
Mar 13, 2017 59 Exhibit 15 [ 951 Patent] (20)
Mar 13, 2017 59 Exhibit 16 [Sealed - PNYs Disclosure of Defenses, dated 1/13/17] (2)
Mar 13, 2017 59 Exhibit 17 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 13, 2017 59 Exhibit 18 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 13, 2017 59 Exhibit 19 [Sealed - Excerpts from the deposition transcript of Anthony Gomez, d (2)
Mar 13, 2017 59 Exhibit 20 [Sealed - Excerpts from the deposition transcript of Gadi Cohen, date (2)
Mar 13, 2017 59 Exhibit 21 [Sealed - Excerpts from a Telephonic Pre-Arbitration Hearing, dated 9 (2)
Mar 13, 2017 59 Exhibit 22 [Order of Dismissal (ED Tex) dated 2/25/08] (2)
Mar 13, 2017 59 Exhibit 23 [Excerpts from proceedings from the SanDisk Action, dated 2/5/14] (5)
Mar 13, 2017 59 Exhibit 24 [Notice of Entry of Judgment on Jury Verdict dated 3/21/14] (12)
Mar 13, 2017 59 Exhibit 25 [Office Action for the 024 Patent, dated 4/26/11] (9)
Mar 13, 2017 59 Exhibit 26 [Information Disclosure Statement for the 447 Patent, dated 3/7/09] (3)
Mar 13, 2017 59 Exhibit 27 [Information Disclosure Statement for the 447 Patent, dated 4/19/10] (6)
Mar 13, 2017 59 Exhibit 28 [Information Disclosure Statement for the 447 Patent, dated 6/29/10] (11)
Mar 13, 2017 59 Exhibit 29 [Information Disclosure Statement for the 585 Patent, dated 7/12/12] (8)
Mar 13, 2017 59 Exhibit 30 [Information Disclosure Statement Transmittal Letter for the 585 pate (3)
Mar 13, 2017 59 Exhibit 31 [Office Action for the 672 Patent, dated 11/13/02] (5)
Mar 13, 2017 59 Certificate of Service (1)
Mar 11, 2017 54 Certificate of Service (2)
Mar 10, 2017 N/A Notice of Hearing on Motion (0)
Mar 10, 2017 53 Certificate of Service (3)
Mar 9, 2017 N/A Notice of Hearing on Motion (0)
Mar 9, 2017 47 Miscellaneous Document (2)
Mar 9, 2017 47 Declaration of Scott D. Stimpson (8)
Mar 9, 2017 47 Certificate of Service (1)
Mar 7, 2017 44 Order on Motion for Miscellaneous Relief (2)
Mar 2, 2017 40 Minutes - Miscellaneous (1)
Mar 2, 2017 41 Memorandum in Opposition of Motion (7)
Mar 2, 2017 41 Declaration of Trent S. Dickey (2)
Mar 2, 2017 41 Exhibit A (Order [Chesler, J.] entered 12/14/15) (4)
Mar 2, 2017 41 Exhibit B (Excerpt from Transcript of 12/13/16 Pre-Arbitration Hearing [redacted (4)
Mar 2, 2017 41 Exhibit C (Excerpt from Transcript of 10/6/16 Pre-Arbitration Hearing) (3)
Mar 2, 2017 41 Certificate of Service (1)
Mar 2, 2017 42 Order on Motion for Miscellaneous Relief (2)
Feb 28, 2017 37 Scheduling Order (6)
Feb 28, 2017 38 Order on Motion to Seal Document (3)
Feb 27, 2017 N/A Notice of Hearing on Motion (0)
Feb 27, 2017 36 Minutes - Miscellaneous (2)
Feb 24, 2017 32 Order on Motion to Dismiss (2)
Feb 23, 2017 N/A Notice of Hearing on Motion (0)
Feb 22, 2017 N/A Notice of Hearing on Motion (0)
Feb 22, 2017 N/A Minutes - Miscellaneous (0)
Feb 22, 2017 29 Amended Complaint (44)
Feb 22, 2017 29 Exhibit A (1)
Feb 22, 2017 29 Exhibit B (16)
Feb 22, 2017 29 Exhibit C (17)
Feb 22, 2017 29 Demand for Trial by Jury (1)
Feb 22, 2017 29 Certificate of Service (2)
Feb 22, 2017 29 *Restricted* (2)
Feb 22, 2017 29 *Restricted* (2)
Feb 21, 2017 N/A Miscellaneous Document (0)
Feb 21, 2017 24 Miscellaneous Document (4)
Feb 21, 2017 24 Certificate of Service (1)
Feb 21, 2017 25 Report of Rule 26(f) Planning Meeting (5)
Feb 21, 2017 25 Certificate of Service (2)
Feb 21, 2017 26 Miscellaneous Document (10)
Feb 21, 2017 26 Certificate of Service (2)
Feb 17, 2017 22 Order on Motion to Seal Document (2)
Feb 16, 2017 21 Notice of Appearance (4)
Jan 17, 2017 N/A Set Hearings (0)
Jan 9, 2017 16 Order of Entry (1)
Jan 9, 2017 17 Order of Entry (1)
Jan 4, 2017 12 Notice of Appearance (3)
Jan 4, 2017 13 Corporate Disclosure Statement (3)
Dec 21, 2016 10 Order of Entry (1)
Dec 21, 2016 11 Order on Motion for Miscellaneous Relief (2)
Dec 14, 2016 N/A Notice (Other) (0)
Dec 14, 2016 4 Summons Issued (2)
Dec 14, 2016 5 Scheduling Order (1)
Dec 14, 2016 5 Memo from Clerk Re: Corporate Disclosure Statements (1)
Dec 14, 2016 6 Miscellaneous Document (1)
Dec 14, 2016 6 AO 398 Notice of Lawsuit and Request to Waive Service of Summons (1)
Dec 14, 2016 6 AO 399 Waiver of Service of Summons (1)
Dec 13, 2016 1 Complaint (34)
Dec 13, 2016 1 Exhibit A - Settlement Agreement (to be filed under seal) (1)
Dec 13, 2016 1 Exhibit B - USP 8,074,024 (16)
Dec 13, 2016 1 Exhibit C - USP 8,332,585 (17)
Dec 13, 2016 1 Demand for Jury Trial (1)
Dec 13, 2016 1 [Proposed] Summons (2)
Dec 13, 2016 1 Civil Cover Sheet (1)
Dec 13, 2016 1 *Restricted* (1)
Dec 13, 2016 1 *Restricted* (1)
Dec 13, 2016 2 Corporate Disclosure Statement (2)
Menu